MARCHBRIGHT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/08/1430 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
CHRISTOPHER WREN YARD 117 HIGH STREET
CROYDON
SURREY
CR0 1QG

View Document

08/10/108 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL COLE / 01/02/2010

View Document

06/01/106 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY WHITE

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY ANTONY WHITE

View Document

14/05/0914 May 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM
302 STRADBROKE GROVE
CLAYHALL
ILFORD
ESSEX
IG5 0DE
UK

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM
365A EASTERN AVENUE
GANTS HILL
ILFORD
ESSEX
IG2 6NE

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WHITE / 29/02/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

27/10/0727 October 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
88 KINGS ROAD
BRENTWOOD
ESSEX CM14 4DU

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company